Search icon

ARCY MFG. CO., INC.

Company Details

Name: ARCY MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1946 (79 years ago)
Entity Number: 57369
ZIP code: 07072
County: New York
Place of Formation: New York
Principal Address: 28 PERSONETTE ST, CEDAR GROVE, NJ, United States, 07009
Address: 575 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
ROBERT MATTESKY Chief Executive Officer 575 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 575 INDUSTRIAL RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2004-01-23 2024-12-10 Address 575 INDUSTRIAL RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2004-01-23 2024-12-10 Address 575 GRAND AVE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
2002-01-31 2004-01-23 Address 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
2002-01-31 2004-01-23 Address 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1995-06-02 2002-01-31 Address 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1995-06-02 2002-01-31 Address 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1995-06-02 2002-01-31 Address 675 GRAND AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1946-01-11 2024-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1946-01-11 1995-06-02 Address 15 MOORE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004994 2024-12-10 BIENNIAL STATEMENT 2024-12-10
200227060056 2020-02-27 BIENNIAL STATEMENT 2020-01-01
060207003304 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040123002554 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020131002405 2002-01-31 BIENNIAL STATEMENT 2002-01-01
980123002008 1998-01-23 BIENNIAL STATEMENT 1998-01-01
950602002043 1995-06-02 BIENNIAL STATEMENT 1994-01-01
C213970-2 1994-08-12 ASSUMED NAME CORP INITIAL FILING 1994-08-12
6569-136 1946-01-11 CERTIFICATE OF INCORPORATION 1946-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741105 0215000 1978-04-26 149 FRANKLIN STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-07-07
Case Closed 1984-03-10
11727450 0215000 1977-10-11 149 FRANKLIN STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1984-03-10
11821394 0215000 1977-09-07 149 FRANKLIN STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-13
Abatement Due Date 1977-09-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-09-13
Abatement Due Date 1977-09-26
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-09-13
Abatement Due Date 1977-09-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-13
Abatement Due Date 1977-09-26
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-09-13
Abatement Due Date 1977-09-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-13
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-13
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-13
Abatement Due Date 1977-09-26
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-13
Abatement Due Date 1977-09-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State